About

Registered Number: 02012280
Date of Incorporation: 21/04/1986 (38 years and 11 months ago)
Company Status: Active
Registered Address: 3 Charnwood Street, Derby, DE1 2GY

 

Founded in 1986, Davenport Paper Co Ltd has its registered office in the United Kingdom, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 8 directors listed. This company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYFIELD, Barnaby Simon 29 August 2012 - 1
JOSTEN, Franziskus Clemens Hermann 01 January 2020 - 1
DAVENPORT, Carole Ann N/A 31 August 2012 1
DAVENPORT, Terence Henry N/A 31 October 2012 1
FREEMAN, Trevor John 01 January 1992 04 February 1994 1
HEBER, Ulf Stephan 01 January 2014 21 July 2016 1
VOLLMER, Michael 13 February 2012 31 December 2013 1
WOLTMANN, Axel 21 July 2016 30 November 2019 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 28 September 2020
AP01 - Appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 12 September 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 19 September 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 23 September 2016
TM01 - Termination of appointment of director 22 July 2016
AP01 - Appointment of director 22 July 2016
AR01 - Annual Return 15 October 2015
TM01 - Termination of appointment of director 12 October 2015
AA - Annual Accounts 25 September 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 22 September 2014
AP01 - Appointment of director 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
AR01 - Annual Return 30 October 2013
CH01 - Change of particulars for director 30 October 2013
AA - Annual Accounts 27 September 2013
AA - Annual Accounts 23 January 2013
AA01 - Change of accounting reference date 28 November 2012
AR01 - Annual Return 09 November 2012
TM02 - Termination of appointment of secretary 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
TM02 - Termination of appointment of secretary 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 21 February 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 07 September 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH03 - Change of particulars for secretary 06 January 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 22 September 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 15 October 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 21 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 26 September 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 04 October 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 17 August 1999
287 - Change in situation or address of Registered Office 31 March 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 13 July 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 08 August 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 11 August 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 21 August 1995
363s - Annual Return 20 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 October 1994
287 - Change in situation or address of Registered Office 28 September 1994
288 - N/A 20 September 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 18 October 1993
363s - Annual Return 23 November 1992
288 - N/A 16 September 1992
AA - Annual Accounts 14 August 1992
363b - Annual Return 30 October 1991
AA - Annual Accounts 24 September 1991
AA - Annual Accounts 11 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 October 1990
363 - Annual Return 18 September 1990
287 - Change in situation or address of Registered Office 13 December 1989
363 - Annual Return 13 December 1989
AA - Annual Accounts 20 November 1989
395 - Particulars of a mortgage or charge 31 October 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
AA - Annual Accounts 22 March 1988
363 - Annual Return 22 March 1988
288 - N/A 29 January 1988
123 - Notice of increase in nominal capital 12 November 1987
287 - Change in situation or address of Registered Office 16 October 1987
MEM/ARTS - N/A 26 September 1987
395 - Particulars of a mortgage or charge 23 September 1987
CERTNM - Change of name certificate 11 August 1987
287 - Change in situation or address of Registered Office 18 March 1987
288 - N/A 18 March 1987
GAZ(U) - N/A 02 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 October 1989 Fully Satisfied

N/A

Single debenture 16 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.